GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Lovegrove Way London N20 0EU England to 5 Barnfield Crescent Exeter Devon EX1 1QT on March 12, 2021
filed on: 12th, March 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 31, 2020 to December 31, 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 16, 2019
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 16, 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 10, 2019 director's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 10, 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Braemar Gardens London NW9 5LB United Kingdom to 29 Lovegrove Way London N20 0EU on July 11, 2019
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 25, 2018
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Premier House 309 Ballards Lane London N12 8LY United Kingdom to 38 Braemar Gardens London NW9 5LB on October 30, 2018
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2017
|
incorporation |
Free Download
(25 pages)
|